Mccartney Stewart Limited GLASGOW


Founded in 2008, Mccartney Stewart, classified under reg no. SC350093 is an active company. Currently registered at Merlin Business Centre 20 Mossland Road G52 4XZ, Glasgow the company has been in the business for 16 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Friday 31st December 2021.

There is a single director in the company at the moment - Ronald S., appointed on 20 October 2008. In addition, a secretary was appointed - Ronald S., appointed on 20 October 2008. As of 20 April 2024, there was 1 ex director - Hugh M.. There were no ex secretaries.

Mccartney Stewart Limited Address / Contact

Office Address Merlin Business Centre 20 Mossland Road
Office Address2 Hillington Park
Town Glasgow
Post code G52 4XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC350093
Date of Incorporation Mon, 20th Oct 2008
Industry Real estate agencies
Industry Solicitors
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Ronald S.

Position: Director

Appointed: 20 October 2008

Ronald S.

Position: Secretary

Appointed: 20 October 2008

Hugh M.

Position: Director

Appointed: 20 October 2008

Resigned: 17 December 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Ronald S. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Hugh M. This PSC owns 25-50% shares.

Ronald S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Hugh M.

Notified on 6 April 2016
Ceased on 17 December 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth19 62614 11920 81036 897     
Balance Sheet
Current Assets52 91856 52951 40572 30147 27542 00984 486103 549116 590
Net Assets Liabilities   36 89748 34856 35483 59084 947102 656
Cash Bank In Hand7 51211510 978      
Debtors45 40656 41440 427      
Intangible Fixed Assets105 00098 00091 000      
Net Assets Liabilities Including Pension Asset Liability19 62614 11920 81036 897     
Tangible Fixed Assets4 6745 8432 148      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve19 62414 11720 808      
Shareholder Funds19 62614 11920 81036 897     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   14 37613 57415 61212 70716 74815 132
Average Number Employees During Period     7766
Creditors   105 86679 74456 56562 22568 52047 994
Fixed Assets109 674103 84393 14884 83877 62870 47163 35356 25749 192
Net Current Assets Liabilities-90 048-89 724-59 426-33 56515 7061 49532 94445 43868 596
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   16 51016 76316 05110 68310 409 
Provisions For Liabilities Balance Sheet Subtotal      12 70716 748 
Total Assets Less Current Liabilities19 62614 11933 72251 27361 92271 96696 297101 695117 788
Accruals Deferred Income  12 91214 376     
Creditors Due Within One Year142 966146 253123 743105 866     
Intangible Fixed Assets Aggregate Amortisation Impairment35 00042 00049 000      
Intangible Fixed Assets Amortisation Charged In Period 7 0007 000      
Intangible Fixed Assets Cost Or Valuation140 000140 000140 000      
Number Shares Allotted 22      
Par Value Share 11      
Secured Debts 12 142       
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions 3 057       
Tangible Fixed Assets Cost Or Valuation20 58023 63723 637      
Tangible Fixed Assets Depreciation15 90617 79421 489      
Tangible Fixed Assets Depreciation Charged In Period 1 8883 695      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
Free Download (1 page)

Company search